Search icon

SAINT LUCIE EYE ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: SAINT LUCIE EYE ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAINT LUCIE EYE ASSOCIATES, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 1968 (56 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Oct 1987 (38 years ago)
Document Number: 600666
FEI/EIN Number 591224502

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2201 S 10TH ST, FORT PIERCE, FL, 34950
Mail Address: 2201 S 10TH ST, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rana Satyesh MD President 2201 S 10TH ST, FORT PIERCE, FL, 34950
Lane Lyn M Agent 2201 S 10TH ST, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-20 Lane, Lyn M -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 2201 S 10TH ST, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2011-03-24 2201 S 10TH ST, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-24 2201 S 10TH ST, FORT PIERCE, FL 34950 -
NAME CHANGE AMENDMENT 1987-10-06 SAINT LUCIE EYE ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 1987-05-22 C. R. CAMBRON, M.D., LEONARD BERG, M.D., JOHN MALLONEE, M.D. AND CHRISTOPHER T. CHANNON, M.D., P.A. -
NAME CHANGE AMENDMENT 1979-02-15 C. R. CAMBRON, M.D., LEONARD BERG, M.D. AND JOHN MALLONEE, M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State